Background WavePink WaveYellow Wave

HEYDON & CARR (JL) LTD (06642230)

HEYDON & CARR (JL) LTD (06642230) is an active UK company. incorporated on 9 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEYDON & CARR (JL) LTD has been registered for 17 years. Current directors include LEWIS, Jonathan.

Company Number
06642230
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYDON & CARR (JL) LTD

HEYDON & CARR (JL) LTD is an active company incorporated on 9 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEYDON & CARR (JL) LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06642230

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EASYBOUZOUKI.COM LIMITED
From: 9 July 2008To: 7 June 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 20 July 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 9 July 2008To: 20 July 2015
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 14
Director Left
Apr 14
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Feb 25
Funding Round
Feb 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS, Delina

Active
LondonN21 3NA
Secretary
Appointed 01 Feb 2025

LEWIS, Jonathan

Active
LondonN21 3NA
Born January 1970
Director
Appointed 01 Apr 2019

AGK SECRETARIAL LTD

Resigned
1 Kings Avenue, LondonN21 3NA
Corporate secretary
Appointed 09 Jul 2008
Resigned 01 Apr 2019

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 09 Jul 2008
Resigned 09 Jul 2008

CHRISTOFI, Marinos

Resigned
Winchmore HillN21 3NA
Born December 1987
Director
Appointed 10 Jul 2013
Resigned 01 Apr 2019

RIALAS, Costas

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born October 1963
Director
Appointed 09 Jul 2008
Resigned 10 Jul 2013

Incorporate Directors Limited

Resigned
Floor, LondonW1S 1TD
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Delina Lewis

Active
LondonN21 3NA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mr Jonathan Lewis

Active
LondonN21 3NA
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Marinos Christofi

Ceased
Winchmore Hill, United KingdomN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation